- Company Overview for PIC PUBLIC RELATIONS LTD (07867426)
- Filing history for PIC PUBLIC RELATIONS LTD (07867426)
- People for PIC PUBLIC RELATIONS LTD (07867426)
- More for PIC PUBLIC RELATIONS LTD (07867426)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 02 Feb 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
| 28 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 10 Dec 2015 | TM01 | Termination of appointment of Simon John Bullingham as a director on 9 December 2015 | |
| 10 Dec 2015 | TM01 | Termination of appointment of Peter George Cassidy as a director on 9 December 2015 | |
| 10 Dec 2015 | TM01 | Termination of appointment of Arthur Stephen Hindmarch as a director on 9 December 2015 | |
| 25 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Ashton Road Beckford Nr Cheltenham Gloucestershire GL20 7AU on 25 November 2015 | |
| 23 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
| 25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 13 Mar 2014 | AD01 | Registered office address changed from 4 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 13 March 2014 | |
| 07 Mar 2014 | AP01 | Appointment of Peter George Cassidy as a director | |
| 07 Mar 2014 | AP01 | Appointment of Mr Arthur Stephen Hindmarch as a director | |
| 07 Mar 2014 | AP01 | Appointment of Simon John Bullingham as a director | |
| 24 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
| 28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 21 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
| 02 Jan 2013 | AD01 | Registered office address changed from the Picture House 11 Rosebay Gardens Newlands Park Cheltenham Gloucestershire GL51 0WP England on 2 January 2013 | |
| 10 Dec 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
| 01 Dec 2011 | NEWINC |
Incorporation
|